✨ Land Titles and Company Notices
2 SEPTEMBER THE NEW ZEALAND GAZETTE 2053
SCHEDULE
Certificate of title, Volume 908, folio 73 for 1 rood, being Lot 11, Deposited Plan 27976, and being part northern portion of Allotment 186, Parish of Takapuna, in the names of Gerardus Catharina Cornelis Van Buel, of Browns Bay, carpenter, and Catherine Mary Young Van Buel, his wife. Application No. 622532.
Certificate of title, Volume 16C, folio 366 for 36.5 perches, being Lot 149, Deposited Plan 61005, and being part Allotment 4, Pakuranga Parish, in the name of Raymond Brooke Monks, of Auckland, manufacturer. Application No. 517519.
Certificate of title, Volume 477, folio 292 for 1 rood, being Lot 10, Deposited Plan 18410, and being part Allotment 29 of Suburban Section 2 of the Parish of Pukekohe, in the names of Herbert Gladston Mehrtens, of Pukekohe, shop assistant, and Beth Eunice Mehrtens, his wife. Application No. 621848.
Certificate of title, Volume 20C, folio 1413 for 32 perches, being Lot 37, Block 7 on Deeds Plan 1235, and being part Allotment 75, Parish of Paremoremo, in the name of Victor del la Varis, of Whangaparoa, builder. Application No. 517624.
Certificate of title, Volume 15C, folio 679 for 26.2 perches, being Lot 8, Deposited Plan 60064, and being part Allotment 76, Parish of Okura, in the names of Desmond Clerk Saraf ton, of Bahrain, Persian Gulf, maintenance engineer, and Rita Saraf ton, his wife. Application No. 517256.
Certificate of title, Volume 808, folio 252 for 1 rood and 17.5 perches, being Lot 27, Deposited Plan 9855, and being part Allotment 189, Parish of Takapuna, in the name of Ellen Marshall, of Auckland, spinster. Application No. 517211.
Certificate of title, Volume 2058, folio 23 for 26.8 perches, being Lot 3, Deposited Plan 50414, and being part Allotment 37, Parish of Manurewa, in the name of Gladys Rose Boggs, of Auckland, widow. Application No. 517175.
Memorandum of lease 133431 whereof Keith Robert Patterson, of Pakuranga, builder, is the lessor and the said Keith Robert Patterson is the lessee in Flat 1 on Deposited Plan 69114, and being one-half interest in certificate of title, Volume 25A, folio 1459. Application No. 621934.
Certificate of title, Volume 25A, folio 1459 for an undivided one-half share in 715 square metres, being Lot 13, Deposited Plan 66407, and being part Allotment 12, Parish of Opaheke, and an estate of leasehold in Flat 1, Deposited Plan 69114, situated on the above-described land in the name of Keith Robert Patterson, of Pakuranga, builder. Application No. 621934.
Memorandum of lease A293540, whereof the Auckland Harbour Board is the lessor, and Alan John Royston Todd and Audrey Yvonne Todd is the lessee, of 27.3 perches, being Lot 12, Deposited Plan 59083, and being part Allotment 23, Section 13, Suburbs of Auckland. Application No. 349917.
Dated this 26th day of August 1976, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence having been furnished in declaration of loss 464371 of the loss of the outstanding duplicate of certificate of title, Volume 172, folio 291 (Otago Registry) in the name of Mostyn Stewart Elms, of Dunedin, hotel manager, containing 4158 square metres, more or less, being Lot 21, D.P. 2460, and being part Section 67, Block I, North Harbour and Blueskin District, and an application having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice.
25 August 1976.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “New Zealand Southern Divisional Union of Soroptimist Clubs Incorporated” has changed its name to “Soroptimist International of New Zealand South Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1974/24.
Dated at Christchurch this 21st day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
2319
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, John Cedric Carter, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that Roslyn Lawn Tennis Club Incorporated, O. 1905/1 I.S., is no longer carrying on operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Dunedin this 24th day of August 1976.
J. C. CARTER,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
B. G. Nicholson & Son Ltd. H.B. 1946/25.
Norm Rummery Ltd. H.B. 1958/23.
D. J. Moffit & Company Ltd. H.B. 1965/116.
Jet Set Take Away Bar Ltd. H.B. 1970/50.
Given under my hand at Napier this 24th day of August 1976.
Ms J. K. GARDNER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Fred Staines Ltd. H.B. 1953/41.
Given under my hand at Napier this 24th day of August 1976.
Ms J. K. GARDNER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Tokomaru Bay Meat Company Ltd. P.B. 1954/13.
East Coast Engineering Ltd. P.B. 1963/36.
Duncan Fisheries Ltd. P.B. 1964/18.
Hindmarsh’s Bus Services Ltd. P.B. 1968/24.
Childers Road Dairy Ltd. P.B. 1968/48.
Dated at Gisborne this 25th day of August 1976.
N. L. MANNING, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
E. Buckland & Co. Ltd. W. 1949/666.
E. W. Howse Ltd. W. 1950/328.
Cory-Wright Engineers Ltd. W. 1957/144.
Rata Developments Ltd. W. 1960/873.
Doughty Tanks Dannevirke Ltd. W. 1963/231.
J. L. Wenham Ltd. W. 1964/878.
Humphreys Accessories Ltd. W. 1968/1027.
Motel 22 Ltd. W. 1970/1310.
G. H. & M. F. Scott Ltd. W. 1973/252.
Hickey’s Store Ltd. W. 1973/849.
Dominion Aurachrome Processing Co. Ltd. W. 1974/663.
Given under my hand at Wellington this 16th day of August 1976.
M. J. ENSOR, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paradise Dude Ranch Limited” has changed its name to “Cliff Ledwith Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/407.
Dated at Auckland this 18th day of August 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2343
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 96
NZLII —
NZ Gazette 1976, No 96
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice for Certificates of Title and Memoranda of Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey26 August 1976
Land Transfer, Certificates of Title, Lease, Auckland, Dunedin
14 names identified
- Gerardus Catharina Cornelis Van Buel, Certificate of title holder
- Catherine Mary Young Van Buel, Certificate of title holder
- Raymond Brooke Monks, Certificate of title holder
- Herbert Gladston Mehrtens, Certificate of title holder
- Beth Eunice Mehrtens, Certificate of title holder
- Victor del la Varis, Certificate of title holder
- Desmond Clerk Saraf ton, Certificate of title holder
- Rita Saraf ton, Certificate of title holder
- Ellen Marshall, Certificate of title holder
- Gladys Rose Boggs, Certificate of title holder
- Keith Robert Patterson, Certificate of title holder
- Alan John Royston Todd, Lessee
- Audrey Yvonne Todd, Lessee
- Mostyn Stewart Elms, Certificate of title holder
- C. C. Kennelly, District Land Registrar
- B. E. Hayes, District Land Registrar
⚖️ Change of Name of Incorporated Society
⚖️ Justice & Law Enforcement21 July 1976
Incorporated Society, Name Change, Soroptimist
- L. A. Saunders, Deputy District Registrar
⚖️ Dissolution of Incorporated Society
⚖️ Justice & Law Enforcement24 August 1976
Incorporated Society, Dissolution, Roslyn Lawn Tennis Club
- John Cedric Carter, Assistant Registrar of Incorporated Societies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry24 August 1976
Companies Act, Strike-off, Dissolution
- Ms J. K. Gardner, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry24 August 1976
Companies Act, Dissolution
- Ms J. K. Gardner, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 August 1976
Companies Act, Dissolution
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry16 August 1976
Companies Act, Dissolution
- M. J. Ensor, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 August 1976
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies